This company is commonly known as Plate Restaurant And Bar Limited. The company was founded 5 years ago and was given the registration number 11727417. The firm's registered office is in MILL HILL. You can find them at C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PLATE RESTAURANT AND BAR LIMITED |
---|---|---|
Company Number | : | 11727417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, NW7 3SA | Director | 21 July 2019 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 14 December 2018 | Active |
75, Western Road, Southall, England, UB2 5HQ | Director | 28 February 2019 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 18 February 2019 | Active |
Mr Arnaud Stevens | ||
Notified on | : | 21 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | C/O B&C Associates Limited, Concorde House, Mill Hill, NW7 3SA |
Nature of control | : |
|
Mr Arnaud Serge James Stevens | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Old Street, London, England, EC1V 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.